CPB UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
10/06/2410 June 2024 | Appointment of Mrs Helen Pritchett as a director on 2024-01-01 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-30 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / JON PRITCHETT / 22/10/2018 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | VARYING SHARE RIGHTS AND NAMES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/07/134 July 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
04/02/134 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM FIRST FLOOR ENGLAND HOUSE BEAUMONT ROAD BANBURY OX16 1TF |
16/05/1216 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/04/1211 April 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/04/1211 April 2012 | ADOPT ARTICLES 14/02/2012 |
07/02/127 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JON PRITCHETT / 31/08/2010 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
09/02/109 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MARIE PRITCHETT / 01/10/2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JON PRITCHETT / 01/10/2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/04/0818 April 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/06/0613 June 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
07/02/067 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/02/058 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/06/0213 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
23/01/0123 January 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
16/02/0016 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01 |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
10/02/0010 February 2000 | NEW DIRECTOR APPOINTED |
31/01/0031 January 2000 | SECRETARY RESIGNED |
31/01/0031 January 2000 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LA |
31/01/0031 January 2000 | DIRECTOR RESIGNED |
17/01/0017 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company